About

Registered Number: 06909879
Date of Incorporation: 19/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 1 Regency Mews, Silverdale Road, Eastbourne, East Sussex, BN20 7AB,

 

Producertech Ltd was founded on 19 May 2009 with its registered office in Eastbourne, East Sussex, it's status at Companies House is "Active". This organisation has only one director listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 19 May 2009 19 May 2009 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 02 October 2019
CH01 - Change of particulars for director 22 July 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 07 August 2017
AD01 - Change of registered office address 04 June 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 01 June 2016
AD01 - Change of registered office address 07 April 2016
AA01 - Change of accounting reference date 10 November 2015
AA - Annual Accounts 21 July 2015
CERTNM - Change of name certificate 16 July 2015
CONNOT - N/A 16 July 2015
AR01 - Annual Return 15 July 2015
AD01 - Change of registered office address 14 July 2015
TM01 - Termination of appointment of director 06 July 2015
TM02 - Termination of appointment of secretary 06 July 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 02 June 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 02 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 11 April 2013
SH08 - Notice of name or other designation of class of shares 11 April 2013
SH01 - Return of Allotment of shares 04 April 2013
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH03 - Change of particulars for secretary 28 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 24 May 2011
SH01 - Return of Allotment of shares 23 May 2011
CH01 - Change of particulars for director 04 May 2011
CH03 - Change of particulars for secretary 04 May 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 April 2010
AA01 - Change of accounting reference date 19 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
NEWINC - New incorporation documents 19 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.